- Company Overview for POWERLIFE LIMITED (04691545)
- Filing history for POWERLIFE LIMITED (04691545)
- People for POWERLIFE LIMITED (04691545)
- More for POWERLIFE LIMITED (04691545)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jul 2024 | TM01 | Termination of appointment of Lawrence William Bolton as a director on 6 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
07 Feb 2024 | PSC07 | Cessation of Lawrence William Bolton as a person with significant control on 23 January 2024 | |
07 Feb 2024 | PSC01 | Notification of Trine Mathiesen as a person with significant control on 23 January 2024 | |
07 Feb 2024 | AP01 | Appointment of Trine Mathiesen as a director on 23 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from 2 Willow Wood Handford Lane Yateley Hampshire GU46 6BP England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 8 January 2024 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
27 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | AD01 | Registered office address changed from 17 Scures Road Hook Hampshire RG27 9TB England to 2 Willow Wood Handford Lane Yateley Hampshire GU46 6BP on 6 May 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
06 Feb 2021 | AD01 | Registered office address changed from 296 Cowley Road Uxbridge UB8 2NJ United Kingdom to 17 Scures Road Hook Hampshire RG27 9TB on 6 February 2021 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
24 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
24 Feb 2019 | AD01 | Registered office address changed from 4 Queens Court Burnham-on-Crouch Essex CM0 8HW United Kingdom to 296 Cowley Road Uxbridge UB8 2NJ on 24 February 2019 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 2 st Johns Wood Terrace St Johns Wood London NW8 6JJ to 4 Queens Court Burnham-on-Crouch Essex CM0 8HW on 26 July 2018 | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates |